Company Name21st Century Vixen Limited
Company StatusDissolved
Company Number03630015
CategoryPrivate Limited Company
Incorporation Date11 September 1998(25 years, 7 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Anne Long Murray
Date of BirthOctober 1968 (Born 55 years ago)
NationalityTrinidadian
StatusClosed
Appointed11 September 1998(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 46 16 Brandram Road
Lewisham
London
SE13 5RT
Secretary NameMr Per Gregers Bilse
NationalityBritish
StatusClosed
Appointed01 November 2000(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Alphabet Square
London
E3 3RT
Director NameMs Angela Maria Ballard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(same day as company formation)
RoleResearcher
Correspondence Address6 Watermens Square
High Street Penge
London
SE20 7EL
Secretary NameAngeline Lastinna Corbin
NationalityBritish
StatusResigned
Appointed11 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address49 Woodcocks
Tollgate Road, Beckton
London
E16 3LE

Location

Registered Address5 Alphabet Square
London
E3 3RT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBromley South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
3 April 2004Accounts for a dormant company made up to 30 September 2002 (2 pages)
8 October 2003Return made up to 25/09/03; full list of members (6 pages)
10 October 2001Return made up to 25/09/01; full list of members (6 pages)
4 October 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
4 October 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
24 January 2001Registered office changed on 24/01/01 from: 5 alpphabet square hawgood street london E3 3RT (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
22 January 2001Secretary resigned (1 page)
22 November 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
13 September 2000Director resigned (1 page)
30 September 1999Return made up to 25/09/99; full list of members (6 pages)
11 September 1998Incorporation (11 pages)